SIRVIS IT HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

20/05/2520 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Termination of appointment of Richard Anthony Jefferies as a director on 2024-01-19

View Document

19/01/2419 January 2024 Appointment of Mr Simon Mark Furber as a director on 2024-01-19

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/11/2026 November 2020 REGISTERED OFFICE CHANGED ON 26/11/2020 FROM ROFTA HOUSE RUDGATE THORP ARCH WETHERBY WEST YORKSHIRE LS23 7QA

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HART

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS FRANKLIN / 05/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GOODING

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR PAUL HART

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID JONES

View Document

11/10/1811 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR MATTHEW NICHOLAS FRANKLIN

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD JEFFERIES

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR DUNCAN CHARLES GOODING

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MRS ANTONIA SCARLETT JENKINSON

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR STEPHEN GARY SHIRLEY

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LOUGHLIN

View Document

30/12/1630 December 2016 SECRETARY APPOINTED MR RICHARD ANTHONY JEFFERIES

View Document

30/12/1630 December 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY LOUGHLIN

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CONNOLLY

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR DAVID EMRYS JONES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/03/1611 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

05/02/155 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

11/08/1411 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1425 April 2014 VARYING SHARE RIGHTS AND NAMES

View Document

25/04/1425 April 2014 SOLVENCY STATEMENT DATED 07/04/14

View Document

25/04/1425 April 2014 25/04/14 STATEMENT OF CAPITAL GBP 1.00

View Document

25/04/1425 April 2014 REDUCE ISSUED CAPITAL 07/04/2014

View Document

25/04/1425 April 2014 STATEMENT BY DIRECTORS

View Document

23/09/1323 September 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

08/08/128 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

15/08/1115 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

28/02/1128 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

29/12/1029 December 2010 PREVSHO FROM 30/06/2011 TO 30/06/2010

View Document

23/08/1023 August 2010 APPOINT PERSON AS DIRECTOR

View Document

23/08/1023 August 2010 APPOINT PERSON AS DIRECTOR

View Document

20/08/1020 August 2010 REGISTERED OFFICE CHANGED ON 20/08/2010 FROM BLACKBROOK HOUSE ASHBOURNE ROAD BLACKBROOK BELPER DERBYSHIRE DE56 2DB

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRADE

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR JOSEPH MICHAEL CONNOLLY

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BAILEY

View Document

20/08/1020 August 2010 SECRETARY APPOINTED MR TIMOTHY PATRICK LOUGHLIN

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, SECRETARY IAN BAILEY

View Document

20/08/1020 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES AGNEW

View Document

20/08/1020 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR TIMOTHY PATRICK LOUGHLIN

View Document

16/08/1016 August 2010 CURREXT FROM 31/05/2011 TO 30/06/2011

View Document

12/08/1012 August 2010 ALTER ARTICLES 14/07/2010

View Document

12/08/1012 August 2010 AGREEMENT ENTERED INTO BY THE COMPANY AND LLOYDS TSB 14/07/2010

View Document

23/07/1023 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BRITTAINE

View Document

12/02/1012 February 2010 15/12/09 STATEMENT OF CAPITAL GBP 62555.56

View Document

08/02/108 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09

View Document

19/01/1019 January 2010 ARTICLES OF ASSOCIATION

View Document

19/01/1019 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/1019 January 2010 15/12/09 STATEMENT OF CAPITAL GBP 625556

View Document

30/07/0930 July 2009 AUDITOR'S RESIGNATION

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY TIMOTHY STURM

View Document

20/11/0820 November 2008 CURRSHO FROM 31/07/2009 TO 31/05/2009

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED SECRETARY JAMES AGNEW

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB

View Document

06/11/086 November 2008 DIRECTOR APPOINTED ROBERT CHRISTOPHER BRITTAINE

View Document

06/11/086 November 2008 DIRECTOR APPOINTED CHRISTOPHER HARWOOD BERNARD MILLS

View Document

06/11/086 November 2008 DIRECTOR AND SECRETARY APPOINTED IAN DAVID BAILEY

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MARK ANTHONY EDWARD LEWIS

View Document

06/08/086 August 2008 SECRETARY APPOINTED TIMOTHY JAMES STURM

View Document

05/08/085 August 2008 S-DIV

View Document

05/08/085 August 2008 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

05/08/085 August 2008 APPOINTMENT TERMINATE, DIRECTOR COMPANY DIRECTORS LIMITED LOGGED FORM

View Document

05/08/085 August 2008 ADOPT MEM AND ARTS 31/07/2008

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 31/07/2008

View Document

05/08/085 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/085 August 2008 SUBDIVISION 31/07/2008

View Document

05/08/085 August 2008 REGISTERED OFFICE CHANGED ON 05/08/2008 FROM GROUND FLOOR RYDER COURT 14 RYDER STREET LONDON SW1Y 6QB

View Document

05/08/085 August 2008 NC INC ALREADY ADJUSTED 31/07/08

View Document

04/08/084 August 2008 NC INC ALREADY ADJUSTED 31/07/08

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/08/084 August 2008 GBP NC 1000/100000 31/07/2008

View Document

04/08/084 August 2008 ADOPT MEM AND ARTS 31/07/2008

View Document

04/08/084 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

04/08/084 August 2008 S-DIV

View Document

04/08/084 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR JAMES DOUGLAS AGNEW

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR JEREMY JAMES BRADE

View Document

01/08/081 August 2008 SECRETARY APPOINTED MR JAMES DOUGLAS AGNEW

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED FLEXCITY LIMITED CERTIFICATE ISSUED ON 31/07/08

View Document

25/07/0825 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company